Mcgeachy Garden Design Limited CRANBROOK


Founded in 2016, Mcgeachy Garden Design, classified under reg no. 10081068 is an active company. Currently registered at Chanceford Cottage Sand Lane TN17 2BA, Cranbrook the company has been in the business for eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Sean M., appointed on 23 March 2016. There are currently no secretaries appointed. As of 30 April 2024, there was 1 ex director - Rebecca M.. There were no ex secretaries.

Mcgeachy Garden Design Limited Address / Contact

Office Address Chanceford Cottage Sand Lane
Office Address2 Frittenden
Town Cranbrook
Post code TN17 2BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10081068
Date of Incorporation Wed, 23rd Mar 2016
Industry Landscape service activities
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Sean M.

Position: Director

Appointed: 23 March 2016

Rebecca M.

Position: Director

Appointed: 23 March 2016

Resigned: 01 August 2023

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats found, there is Sean M. This PSC and has 75,01-100% shares. The second entity in the PSC register is Rebecca M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Sean M., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sean M.

Notified on 1 May 2023
Nature of control: 75,01-100% shares

Rebecca M.

Notified on 6 April 2016
Ceased on 1 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sean M.

Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Sean M.

Notified on 1 March 2017
Ceased on 1 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth 1 674      
Balance Sheet
Cash Bank On Hand  13 216  17 38176 166 
Current Assets11 91311 91313 99610 0464 28763 232164 028109 026
Debtors  78010 0464 28745 85156 192 
Net Assets Liabilities1 674 -763 -23 469-69 235-65 105-84 318
Other Debtors     27 27731 122 
Property Plant Equipment  4 1483 6712 32527 94419 399 
Net Assets Liabilities Including Pension Asset Liability 1 674      
Reserves/Capital
Shareholder Funds 1 674      
Other
Description Principal Activities       81 300
Version Production Software      2 023 
Accrued Liabilities     2 8502 850 
Accrued Liabilities Not Expressed Within Creditors Subtotal      2 850 
Accumulated Depreciation Impairment Property Plant Equipment  1 9623 5335 12414 79423 339 
Average Number Employees During Period  222784
Bank Borrowings     41 97739 768 
Bank Borrowings Overdrafts   6 3074 75623 8258 023 
Creditors13 705 18 90748 66630 08159 966156 299152 464
Finance Lease Liabilities Present Value Total     17 9895 265 
Fixed Assets3 4663 4664 148   28 88315 462
Increase From Depreciation Charge For Year Property Plant Equipment   1 5711 5919 6708 546 
Loans From Directors     2 308-3 348 
Net Current Assets Liabilities-1 792-1 792-4 911-38 620-25 794-37 213-28 473-43 238
Other Creditors   6 3212 2486 014  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       200
Property Plant Equipment Gross Cost  6 1107 2047 44942 73842 738 
Taxation Social Security Payable     31 32877 573 
Total Assets Less Current Liabilities1 6741 674-763-34 949-23 469-9 269-9 074-27 776
Trade Debtors Trade Receivables   3 000 3 63610 134 
Value-added Tax Payable   2 90013 10728 85670 468 
Accrued Liabilities Deferred Income   1 2001 2252 850  
Additional Provisions Increase From New Provisions Recognised   -7 0462 759-10 650  
Corporation Tax Recoverable  780     
Deferred Tax Asset Debtors   7 0464 28714 937  
Future Minimum Lease Payments Under Non-cancellable Operating Leases   9 4249 42412 389  
Number Shares Issued Fully Paid   100100100  
Par Value Share   111  
Provisions   -7 046-4 287-14 937  
Total Additions Including From Business Combinations Property Plant Equipment   1 09424535 289  
Trade Creditors Trade Payables  1 5001 500    
Amounts Owed To Directors   30 4387 6382 307  
Amounts Recoverable On Contracts     27 278  
Increase Decrease In Property Plant Equipment     29 250  
Other Taxation Social Security Payable    87831 069  
Creditors Due Within One Year 13 705      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, December 2023
Free Download (4 pages)

Company search